London
EC3M 7DQ
Director Name | Ms Katharine Boysen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Willis Corporate Director Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 September 2010(43 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Peter Roger Stevens |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1999) |
Role | Insurance Economist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Highbury Road Wimbledon London SW19 7PR |
Director Name | Mr Michael Patrick Chitty |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(25 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 March 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Director Name | Christopher Helyar Bishop |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 May 1992(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Bees Cottage Ashford Steep Petersfield Hampshire GU32 1AB |
Secretary Name | Leo Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | Meadow View 2 Broadway Road Lightwater Surrey GU18 5SJ |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 1997) |
Role | Secretary |
Correspondence Address | 20 Barton Road London W14 9HD |
Secretary Name | Ms Tracy Marina Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(30 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 03 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Director Name | Ms Tracy Marina Warren |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(33 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Director Name | Mr Shaun Kevin Bryant |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 2010) |
Role | ~Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Mr Stephen Edward Wood |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(42 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 January 2016) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(42 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 September 2010) |
Role | Company Director |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Mr Oliver Hew Wallinger Goodinge |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(45 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 June 2018) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Resigned |
Appointed | 03 September 2012(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mrs Shirley Marie Girling |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2018(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 February 2022) |
Role | In-House Solicitor |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Willis Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 October 2009) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Willis Corporate Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(38 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 March 2005) |
Correspondence Address | Ten Trinity Square London EC3P 3AX |
Secretary Name | Willis Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2010(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 September 2012) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Website | willis.com |
---|---|
Telephone | 020 31246000 |
Telephone region | London |
Registered Address | 51 Lime Street London EC3M 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
93.6k at £1 | Willis Group Services LTD 100.00% Ordinary |
---|---|
1 at £1 | Willis Faber LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
5 September 1969 | Delivered on: 15 September 1969 Satisfied on: 20 October 2014 Persons entitled: Phoenix Assurance Company, LTD. Classification: Legal charge Secured details: Sterling pounds 20,000. Particulars: Farum house, 81, london road, maidstone, kent with all buildings erected thereon. Fully Satisfied |
---|
4 September 2023 | Full accounts made up to 31 December 2022 (13 pages) |
---|---|
5 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
2 August 2022 | Full accounts made up to 31 December 2021 (14 pages) |
9 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
25 February 2022 | Appointment of Ms Katharine Boysen as a director on 11 February 2022 (2 pages) |
25 February 2022 | Termination of appointment of Shirley Marie Girling as a director on 11 February 2022 (1 page) |
5 September 2021 | Full accounts made up to 31 December 2020 (15 pages) |
13 May 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
11 February 2021 | Director's details changed for Mrs Shirley Marie Girling on 4 February 2021 (2 pages) |
28 August 2020 | Full accounts made up to 31 December 2019 (15 pages) |
15 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (14 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
20 August 2018 | Appointment of Mrs Shirley Marie Girling as a director on 17 August 2018 (2 pages) |
13 July 2018 | Termination of appointment of Oliver Hew Wallinger Goodinge as a director on 28 June 2018 (1 page) |
12 July 2018 | Full accounts made up to 31 December 2017 (14 pages) |
2 July 2018 | Director's details changed for Mr Oliver Hew Wallinger Goodinge on 11 June 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
20 October 2016 | Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page) |
25 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
25 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
23 February 2016 | Appointment of Dr Michael John Cherry as a director on 29 January 2016 (3 pages) |
23 February 2016 | Appointment of Dr Michael John Cherry as a director on 29 January 2016 (3 pages) |
2 February 2016 | Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page) |
14 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
20 October 2014 | Satisfaction of charge 1 in full (1 page) |
20 October 2014 | Satisfaction of charge 1 in full (1 page) |
29 September 2014 | Amended full accounts made up to 31 December 2013 (10 pages) |
29 September 2014 | Amended full accounts made up to 31 December 2013 (10 pages) |
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 August 2013 | Full accounts made up to 31 December 2012 (9 pages) |
2 August 2013 | Full accounts made up to 31 December 2012 (9 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page) |
14 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page) |
14 September 2012 | Appointment of Alistair Charles Peel as a secretary (1 page) |
14 September 2012 | Appointment of Alistair Charles Peel as a secretary (1 page) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages) |
19 January 2012 | Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
20 September 2010 | Appointment of Willis Corporate Director Services Limited as a director (2 pages) |
20 September 2010 | Appointment of Willis Corporate Director Services Limited as a director (2 pages) |
20 September 2010 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages) |
20 September 2010 | Termination of appointment of Shaun Bryant as a director (1 page) |
20 September 2010 | Termination of appointment of Shaun Bryant as a director (1 page) |
20 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
20 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
20 September 2010 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Appointment of Shaun Kevin Bryant as a secretary (3 pages) |
23 November 2009 | Appointment of Shaun Kevin Bryant as a secretary (3 pages) |
12 November 2009 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages) |
12 November 2009 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages) |
11 November 2009 | Appointment of Stephen Wood as a director (3 pages) |
11 November 2009 | Appointment of Stephen Wood as a director (3 pages) |
11 November 2009 | Termination of appointment of Willis Corporate Director Services Limited as a director (2 pages) |
11 November 2009 | Termination of appointment of Willis Corporate Director Services Limited as a director (2 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
12 May 2009 | Director appointed mr shaun kevin bryant (1 page) |
12 May 2009 | Director appointed mr shaun kevin bryant (1 page) |
30 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
29 May 2008 | Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page) |
29 May 2008 | Secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page) |
29 May 2008 | Secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page) |
29 May 2008 | Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page) |
1 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
22 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
8 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
30 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
30 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
26 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
26 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
25 May 2005 | New secretary appointed (1 page) |
25 May 2005 | New director appointed (1 page) |
25 May 2005 | New director appointed (1 page) |
25 May 2005 | New secretary appointed (1 page) |
25 May 2005 | New secretary appointed (1 page) |
25 May 2005 | New secretary appointed (1 page) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
24 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
7 July 2003 | Return made up to 01/05/03; full list of members (5 pages) |
7 July 2003 | Return made up to 01/05/03; full list of members (5 pages) |
19 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
19 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
23 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
30 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
30 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
1 June 2001 | Return made up to 01/05/01; full list of members (5 pages) |
1 June 2001 | Return made up to 01/05/01; full list of members (5 pages) |
30 May 2000 | Return made up to 01/05/00; full list of members (5 pages) |
30 May 2000 | Return made up to 01/05/00; full list of members (5 pages) |
3 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
3 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
19 August 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
19 August 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
3 June 1999 | Return made up to 01/05/99; full list of members (5 pages) |
3 June 1999 | Return made up to 01/05/99; full list of members (5 pages) |
3 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | Director's particulars changed (1 page) |
2 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
11 February 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
11 February 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
2 June 1997 | Return made up to 01/05/97; no change of members (6 pages) |
2 June 1997 | Return made up to 01/05/97; no change of members (6 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
24 January 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
24 January 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
2 June 1996 | Return made up to 01/05/96; full list of members (7 pages) |
2 June 1996 | Return made up to 01/05/96; full list of members (7 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
1 June 1995 | Return made up to 01/05/95; full list of members (16 pages) |
1 June 1995 | Return made up to 01/05/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
15 July 1994 | Company name changed willis faber nominees LIMITED\certificate issued on 18/07/94 (2 pages) |
15 July 1994 | Company name changed willis faber nominees LIMITED\certificate issued on 18/07/94 (2 pages) |
18 March 1992 | Accounts for a dormant company made up to 31 December 1991 (2 pages) |
17 January 1991 | Company name changed stewart wrightson (nominees) lim ited\certificate issued on 18/01/91 (2 pages) |
17 January 1991 | Company name changed stewart wrightson (nominees) lim ited\certificate issued on 18/01/91 (2 pages) |
21 October 1977 | Company name changed\certificate issued on 21/10/77 (2 pages) |
21 October 1977 | Company name changed\certificate issued on 21/10/77 (2 pages) |
21 February 1967 | Allotment of shares (2 pages) |
1 January 1967 | Company name changed\certificate issued on 01/01/67 (7 pages) |
1 January 1967 | Company name changed\certificate issued on 01/01/67 (7 pages) |
14 December 1966 | Incorporation (17 pages) |
14 December 1966 | Certificate of incorporation (1 page) |
14 December 1966 | Certificate of incorporation (1 page) |
14 December 1966 | Incorporation (17 pages) |